ENGINEERING PRECISION SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Administrator's progress report

View Document

15/11/2415 November 2024 Notice of extension of period of Administration

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

04/07/244 July 2024 Administrator's progress report

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

08/01/248 January 2024 Administrator's progress report

View Document

27/11/2327 November 2023 Notice of extension of period of Administration

View Document

13/07/2313 July 2023 Administrator's progress report

View Document

24/02/2324 February 2023 Satisfaction of charge 088411500004 in full

View Document

17/02/2317 February 2023 Notice of deemed approval of proposals

View Document

16/01/2316 January 2023 Statement of administrator's proposal

View Document

18/12/2218 December 2022 Appointment of an administrator

View Document

18/12/2218 December 2022 Registered office address changed from Station Mills Station Road Wyke Bradford BD12 8LA England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-12-18

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR STEVEN KENNEDY PARKER

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FELLINGHAM

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

11/10/1911 October 2019 CESSATION OF DAVID HITCHCOCK AS A PSC

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088411500001

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088411500003

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088411500002

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HITCHCOCK

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR WILLIAM TORWOOD FORRESTER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORRESTER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM ALFRED COOK HOUSE CANAL PARADE CARDIFF CF10 5RD

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR WILLIAM TORWOOD FORRESTER

View Document

18/06/1818 June 2018 CESSATION OF IAN WATKINS AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR GARY BREWSTER

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 24/02/17 STATEMENT OF CAPITAL GBP 481045

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088411500001

View Document

02/05/172 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR CHRISTOPHER JAMES HILL

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY DENNIS WILLMOTT

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SAIL ADDRESS CREATED

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/09/1515 September 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

15/05/1515 May 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

02/10/142 October 2014 DIRECTOR APPOINTED DAVID HITCHCOCK

View Document

02/10/142 October 2014 ADOPT ARTICLES 19/09/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATKINS / 04/04/2014

View Document

19/06/1419 June 2014 SECRETARY APPOINTED DENNIS WILLMOTT

View Document

19/06/1419 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1419 June 2014 04/04/14 STATEMENT OF CAPITAL GBP 400000

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED PROJECT RAINDROPS LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company